ALLIXIUM LIMITED - ALTRINCHAM
Company Profile | Company Filings |
Overview
ALLIXIUM LIMITED is a Private Limited Company from ALTRINCHAM and has the status: Dissolved - no longer trading.
ALLIXIUM LIMITED was incorporated 15 years ago on 08/10/2008 and has the registered number: 06718368.
ALLIXIUM LIMITED was incorporated 15 years ago on 08/10/2008 and has the registered number: 06718368.
ALLIXIUM LIMITED - ALTRINCHAM
This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified
64999 - Financial intermediation not elsewhere classified
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 12 | 31/12/2018 |
Registered Office
1ST FLOOR CHARTER HOUSE
ALTRINCHAM
CHESHIRE
WA14 1HF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/10/2019 | 19/11/2020 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DARREN KENNETH GAYNOR | Jan 1981 | British | Director | 2018-11-01 | CURRENT |
MR DARREN KENNETH GAYNOR | Secretary | 2018-11-01 | CURRENT | ||
MR DEREK JOHN OAKLEY | Jul 1965 | British | Director | 2008-10-08 UNTIL 2012-04-26 | RESIGNED |
MR PARAIC O'DOWD | Feb 1971 | Irish | Director | 2017-09-01 UNTIL 2018-11-01 | RESIGNED |
CHRISTOPHER MOAT | Mar 1968 | British | Director | 2008-10-08 UNTIL 2016-12-28 | RESIGNED |
MR JOHN ANTHONY GITTINS | Jan 1960 | British | Director | 2011-10-01 UNTIL 2016-09-30 | RESIGNED |
ANDREW JAMES HEATH | Jul 1967 | British | Director | 2008-10-08 UNTIL 2011-10-01 | RESIGNED |
MR GREGORY FRANCIS COX | May 1971 | English | Director | 2017-04-26 UNTIL 2017-09-01 | RESIGNED |
MR DAVID EDWARD SPENCER BROADBENT | Dec 1968 | British | Director | 2016-09-30 UNTIL 2017-08-10 | RESIGNED |
MR GRAHAM MARTIN BELL | Feb 1970 | Irish | Director | 2017-09-01 UNTIL 2018-11-01 | RESIGNED |
ANDREW JAMES HEATH | Jul 1967 | British | Secretary | 2008-10-08 UNTIL 2011-10-01 | RESIGNED |
JOHN ANTHONY GITTINS | Secretary | 2011-10-01 UNTIL 2016-09-30 | RESIGNED | ||
MR GREGORY FRANCIS COX | Secretary | 2017-08-10 UNTIL 2017-09-01 | RESIGNED | ||
MR DAVID EDWARD SPENCER BROADBENT | Secretary | 2016-09-30 UNTIL 2017-08-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Barkol Limited | 2017-09-01 | Douglas |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Gregory Francis Cox | 2017-04-26 - 2017-09-01 | 5/1971 | Manchester | Significant influence or control |
Mr David Edward Spencer Broadbent | 2016-09-30 - 2017-08-10 | 12/1968 | Chorley | Significant influence or control |
Fairpoint Group Plc | 2016-04-06 - 2017-09-01 | Manchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Christopher Moat | 2016-04-06 - 2016-12-28 | 3/1968 | Chorley | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Allixium Limited | 2019-12-24 | 31-12-2018 | £643,311 equity |
Allixium Limited | 2018-12-22 | 31-12-2017 | £642,712 equity |